Background WavePink WaveYellow Wave

MOUNT EAGLES LODGE MANAGEMENT COMPANY LIMITED (NI062554)

MOUNT EAGLES LODGE MANAGEMENT COMPANY LIMITED (NI062554) is an active UK company. incorporated on 8 January 2007. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNT EAGLES LODGE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GORDON, Amy.

Company Number
NI062554
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
27 Colinglen Road, Belfast, BT17 0LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Amy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT EAGLES LODGE MANAGEMENT COMPANY LIMITED

MOUNT EAGLES LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNT EAGLES LODGE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI062554

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

MOUNT EAGLES GROVE MANAGEMENT COMPANY LIMITED
From: 8 January 2007To: 18 October 2007
Contact
Address

27 Colinglen Road Dunmurry Belfast, BT17 0LR,

Previous Addresses

144 Barnfield Road Derriaghy Belfast BT28 3TQ
From: 8 January 2007To: 10 January 2010
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 15
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GORDON, Amy

Active
Colinglen Road, BelfastBT17 0LR
Born January 1991
Director
Appointed 01 Jan 2026

FARRELLY, Lauren

Resigned
Colinglen Road, BelfastBT17 0LR
Secretary
Appointed 10 Jan 2013
Resigned 01 Nov 2014

LINSKEY, Catherine

Resigned
18a Gobrana Road, CrumlinBT29 4LQ
Secretary
Appointed 06 Jan 2007
Resigned 10 Jan 2013

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 08 Jan 2007
Resigned 06 Jan 2007

BARR, Michael

Resigned
Colinglen Road, BelfastBT17 0LR
Born August 1987
Director
Appointed 10 Jan 2013
Resigned 10 Nov 2016

FERGUSON, Thomas

Resigned
14 Budore Road, LisburnBT28 3SZ
Born August 1960
Director
Appointed 08 Jan 2007
Resigned 01 Apr 2012

GREEN, Martin

Resigned
Colinglen Road, BelfastBT17 0LR
Born July 1984
Director
Appointed 09 Sept 2017
Resigned 01 Jan 2026

GREEN, Sinead

Resigned
Colinglen Road, BelfastBT17 0LR
Born January 1982
Director
Appointed 28 May 2015
Resigned 13 Mar 2017

LINSKEY, Catherine

Resigned
Colinglen Road, BelfastBT17 0LR
Born January 1977
Director
Appointed 01 Apr 2012
Resigned 10 Jan 2013

WEBB, Grainne

Resigned
Colinglen Road, BelfastBT17 0LR
Born June 1982
Director
Appointed 09 Sept 2017
Resigned 18 Dec 2024

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 08 Jan 2007
Resigned 06 Jan 2007
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2010
AD01Change of Registered Office Address
Legacy
1 July 2009
371SR(NI)371SR(NI)
Legacy
1 July 2009
98-2(NI)98-2(NI)
Legacy
1 July 2009
98-2(NI)98-2(NI)
Legacy
13 February 2009
AC(NI)AC(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
23 November 2007
133(NI)133(NI)
Legacy
23 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
133(NI)133(NI)
Legacy
18 October 2007
CNRES(NI)CNRES(NI)
Legacy
18 October 2007
CERTC(NI)CERTC(NI)
Legacy
18 October 2007
UDM+A(NI)UDM+A(NI)
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
296(NI)296(NI)
Legacy
20 April 2007
296(NI)296(NI)
Incorporation Company
8 January 2007
NEWINCIncorporation